EZ FACILITY UK LTD
Overview
| Company Name | EZ FACILITY UK LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06049079 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EZ FACILITY UK LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EZ FACILITY UK LTD located?
| Registered Office Address | Gladstone House Hithercroft Road OX10 9BT Wallingford Oxon |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EZ FACILITY UK LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for EZ FACILITY UK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Tracey Keates as a director on Apr 20, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 11, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Steve Mcnally as a secretary on Oct 17, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Thomas Baptie as a secretary on Oct 17, 2017 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2016 | 24 pages | AA | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Jul 26, 2017
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 26 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Jan 11, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Termination of appointment of Farley Noble as a secretary on Oct 01, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Adam Zeitsiff as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steve Mcnally as a secretary on Oct 01, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Jeffrey Raymond Mackinnon as a director on Oct 01, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Jan 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of EZ FACILITY UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAPTIE, Thomas | Secretary | Hithercroft Road OX10 9BT Wallingford Gladstone House England | 239213920001 | |||||||
| MACKINNON, Jeffrey Raymond | Director | Hithercroft Road OX10 9BT Wallingford Gladstone House Oxon | Canada | Canadian | 201747150001 | |||||
| SYMONS, Barry Alan | Director | Hithercroft Road OX10 9BT Wallingford Gladstone House Oxon United Kingdom | Canada | Canadian | 152285290002 | |||||
| BAKER, Richard Lewis Raeburn | Secretary | Stoneswood Road Delph OL3 5DZ Oldham 104 Lancashire England | British | 117996320004 | ||||||
| MCNALLY, Steve | Secretary | Hithercroft Road OX10 9BT Wallingford Gladstone House Oxon | 201747210001 | |||||||
| NOBLE, Farley | Secretary | Hithercroft Road OX10 9BT Wallingford Gladstone House Oxon United Kingdom | 168848220001 | |||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 | 150428520001 | |||||||
| ATABAKI, Karin | Director | 2 Dale Street Chiswick W4 2BL London | British | 117996310001 | ||||||
| CULLEN, Richard A | Director | 3-5 York Street Twickenham TW1 3J2 London | British | 117996300002 | ||||||
| KEATES, Tracey | Director | Hithercroft Road OX10 9BT Wallingford Gladstone House Oxon United Kingdom | Canada | Canadian | 168057480001 | |||||
| MCKEE, Jeffrey | Director | New Street Square EC4A 3TW London 5 United Kingdom | Canada | Canadian | 108057930002 | |||||
| ZEITSIFF, Adam | Director | Hithercroft Road OX10 9BT Wallingford Gladstone House Oxon United Kingdom | Usa | American | 136221770001 |
Who are the persons with significant control of EZ FACILITY UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jonas Computing (Uk) Limited | Apr 06, 2016 | Hithercroft Road OX10 9BT Wallingford Gladstone House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EZ FACILITY UK LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 11, 2012 Delivered On May 23, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the agent and the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge all rights title and interest in to and under all existing and future assets floating charge all of the companys assets and rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0